Search icon

MTG, LLC

Company Details

Name: MTG, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Dec 1999 (25 years ago)
Organization Date: 20 Dec 1999 (25 years ago)
Last Annual Report: 08 Mar 2025 (a month ago)
Managed By: Managers
Organization Number: 0485310
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 882 RIVERWATCH DR, CRESCENT SPRINGS, KY 41017
Place of Formation: KENTUCKY

Registered Agent

Name Role
CHRISTINA GRIFFITH Registered Agent

Manager

Name Role
Chrsitina M Griffith Manager

Organizer

Name Role
BYRON V. GRIFFITH Organizer

Filings

Name File Date
Annual Report 2025-03-08
Annual Report 2024-03-09
Annual Report 2023-03-15
Reinstatement 2022-08-26
Reinstatement Certificate of Existence 2022-08-26
Reinstatement Approval Letter Revenue 2022-08-25
Administrative Dissolution 2019-10-16
Annual Report 2018-06-13
Annual Report 2017-06-05
Registered Agent name/address change 2016-04-22

Sources: Kentucky Secretary of State